UKBizDB.co.uk

ROYAL AIR FORCE MUSEUM ENTERPRISES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royal Air Force Museum Enterprises Ltd.. The company was founded 43 years ago and was given the registration number 01511481. The firm's registered office is in LONDON. You can find them at Grahame Park Way, Hendon, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ROYAL AIR FORCE MUSEUM ENTERPRISES LTD.
Company Number:01511481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grahame Park Way, Hendon, London, NW9 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director13 January 2015Active
Grahame Park Way, Hendon, London, NW9 5LL

Director25 November 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 June 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 June 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director06 March 2008Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 June 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 June 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 June 2021Active
Grahame Park Way, Hendon, London, NW9 5LL

Director21 May 2021Active
33 The Osiers, St Neots, Huntingdon, PE18 9UX

Secretary-Active
3 Moran Close, Bricket Wood, St Albans, AL2 3YT

Secretary25 October 2007Active
30 The Retreat, Princes Risborough, HP27 0JQ

Secretary20 May 1996Active
10 Highwood Avenue, North Finchley, London, N12 8QP

Director-Active
Barn House, South Creake, Fakenham, NR21 9PG

Director-Active
The Old Police Cottage, Nether Compton, Sherborne, DT9 4QD

Director20 May 1996Active
Home Ground, Ashendon, Aylesbury, HP18 0HB

Director07 May 2008Active
Arrow Lodge, Arrow Lane, Hartley Wintney, Hook, United Kingdom, RG27 8LR

Director06 December 2006Active
Royal Air Force Museum Enterprises Ltd, Grahame Park Way, London, NW9 5LL

Director10 May 2010Active
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director06 November 2011Active
Copthall The Street, Chipperfield, Kings Langley, WD4 9BH

Director27 November 2000Active
Boxford 180 Abbots Road, Abbots Langley, WD5 0BL

Director-Active
1 Talbot Close, Newport, TF10 7UQ

Director10 December 1997Active
28 Waller Court, Rufus Isaacs Road Caversham, Reading, RG4 6DB

Director24 June 1998Active
Grahame Park Way, Hendon, London, NW9 5LL

Director11 June 2015Active
2 Churchwood Church Road, North Lopham, Diss, IP22 2LP

Director20 May 1996Active
Bridus Lodge, Bridus Way, Blewbury, OX11 9NW

Director01 May 2003Active
Constable And Governor, Windsor Castle Norman Tower, Windsor, SL4 1NJ

Director01 May 2001Active
Grahame Park Way, Hendon, London, England, NW9 5LL

Director01 June 2012Active
13 Oxford Road, Beachwood Green, Hitchin, SG4 8NP

Director21 January 2004Active
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director28 November 2016Active
Collyns Mead, Hawkesbury Upton, Badminton, GL9 1BB

Director16 September 1999Active
11 New Square, Lincolns Inn, London, WC2A 3QR

Director-Active
Grahame Park Way, Hendon, London, England, NW9 5LL

Director25 January 2013Active
The Royal Air Force Museum, Grahame Park Way, Hendon, United Kingdom, NW9 5LL

Director16 February 2015Active
20 Stanton Close, St. Albans, AL4 9HT

Director16 September 1999Active

People with Significant Control

Jonathan Ian Field
Notified on:01 November 2021
Status:Active
Date of birth:April 1961
Nationality:British
Address:Grahame Park Way, Hendon, London, NW9 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Margaret Mary Appleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Grahame Park Way, Hendon, London, NW9 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Henry Schindler
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Grahame Park Way, Hendon, London, NW9 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.